BRETT DESIGN LIMITED LIABILITY PARTNERSHIP

Company Documents

DateDescription
24/03/2024 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/03/2016 March 2020 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

13/12/1913 December 2019 PREVEXT FROM 31/03/2019 TO 30/06/2019

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/01/182 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

07/10/177 October 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

16/10/1516 October 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

27/09/1527 September 2015 ANNUAL RETURN MADE UP TO 01/09/15

View Document

03/02/153 February 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

29/09/1429 September 2014 ANNUAL RETURN MADE UP TO 01/09/14

View Document

06/01/146 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

27/09/1327 September 2013 ANNUAL RETURN MADE UP TO 01/09/13

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/09/1214 September 2012 ANNUAL RETURN MADE UP TO 01/09/12

View Document

03/10/113 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

26/09/1126 September 2011 LLP MEMBER'S CHANGE OF PARTICULARS / JAMES BARNABY SIMMONS / 26/09/2011

View Document

26/09/1126 September 2011 LLP MEMBER'S CHANGE OF PARTICULARS / CLIVE ANTHONY BIRKINSHAW / 26/09/2011

View Document

26/09/1126 September 2011 ANNUAL RETURN MADE UP TO 01/09/11

View Document

20/09/1120 September 2011 LLP MEMBER APPOINTED MR TIMOTHY COLIN KING

View Document

20/09/1120 September 2011 LLP MEMBER'S CHANGE OF PARTICULARS / DAVID WALTER JAMES STARK / 01/05/2011

View Document

06/09/106 September 2010 ANNUAL RETURN MADE UP TO 01/09/10

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/09/0923 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

18/09/0918 September 2009 ANNUAL RETURN MADE UP TO 01/09/09

View Document

18/09/0918 September 2009 REGISTERED OFFICE CHANGED ON 18/09/2009 FROM 59 HIGH STREET HADLEIGH IPSWICH SUFFOLK IP7 5DY

View Document

27/01/0927 January 2009 ANNUAL RETURN MADE UP TO 01/09/08

View Document

21/01/0921 January 2009 MEMBER'S PARTICULARS DAVID STARK

View Document

19/01/0919 January 2009 LLP MEMBER APPOINTED JAMES BARNABY SIMMONS

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/12/0714 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

02/10/072 October 2007 ANNUAL RETURN MADE UP TO 01/09/07

View Document

17/02/0717 February 2007 ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/03/07

View Document

01/09/061 September 2006 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information